C K TIPPER LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 APPLICATION FOR STRIKING-OFF

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES KEITH TIPPER / 01/10/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: G OFFICE CHANGED 12/04/03 THE OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE DE11 8LN

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: G OFFICE CHANGED 06/02/03 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company